Edinburgh
EH2 4JN
Scotland
Director Name | Mr Jonathan Nicholas Nendick |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting - Controller |
Country of Residence | England |
Correspondence Address | Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA |
Director Name | Mr Michael Peter Eshoo |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | John Robertson Easson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Crosby Farm Cottage Bride Isle Of Man |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Craig Allan Gibson Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Allan Paul Gardner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chasemoor Portsmouth Road Hindhead Surrey GU26 6BZ |
Director Name | John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2003) |
Role | Commercial Manager |
Correspondence Address | 10 Gomer Gardens Teddington Middlesex TW11 9AT |
Director Name | Mr Alexander Joseph MacDonald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 February 2013) |
Role | Regional Vice President |
Country of Residence | Scotland |
Correspondence Address | 4 Stanely Drive Paisley Renfrewshire PA2 6HE Scotland |
Director Name | Gordon Buchanan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2003) |
Role | Finance Manager |
Correspondence Address | 1 The Terraces Lansdowne Road, Wimbledon Village London SW20 8AP |
Director Name | Mr Paul Robert Instone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Leslie Road Dorking Surrey RH4 1PW |
Director Name | Mr Ian Clive Macmillan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 2004) |
Role | Groun Handling Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dreghorn Loan Edinburgh EH13 0DF Scotland |
Director Name | David Hugh Best |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2009) |
Role | Managing Director |
Correspondence Address | 6 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Director Name | Elizabeth A Haskins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2005) |
Role | Chief Executive Officer |
Correspondence Address | 418 River Drive Debary Florida 32713 United States |
Director Name | Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 2005) |
Role | Accountant |
Correspondence Address | Flat 4, 19 Shepherds Hill London N6 5QJ |
Secretary Name | Paul Anthony Hingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2007) |
Role | Secretary |
Correspondence Address | 26 Knights Orchard Hemel Hempstead Hertfordshire HP1 3QA |
Director Name | Stephen Lee |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 2071 Mohican Trail Maitland Florida 32751 |
Secretary Name | Mr Gareth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2008) |
Role | Accountant |
Correspondence Address | 210 Brooklands Road Weybridge Surrey KT13 0RJ |
Director Name | Mr Gareth Hall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 2009) |
Role | Finance Director |
Correspondence Address | 210 Brooklands Road Weybridge Surrey KT13 0RJ |
Secretary Name | Ms Rachel Dawn Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 August 2011) |
Role | Aviation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appleby Gardens Dunstable Bedfordshire LU6 3DB |
Director Name | Mr Mark Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Joseph Laurence Gibney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr Guy Stephen Marchant |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Mr David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Pat Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Peter John Bouwer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 February 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Ms Kathleen King |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Mark Robin Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Yvette Helen Freeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 19 February 2015) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Daniel David Ruback |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Yvette Helen Freeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Shawn Christopher Fallon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2022) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Andrew Jonathan Scott Cowie |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2022) |
Role | Chartered Accountant (Aca), Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | signatureflight.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Bba Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,389,437 |
Gross Profit | £8,669,064 |
Net Worth | £11,947,393 |
Cash | £430,010 |
Current Liabilities | £54,387,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
29 November 1996 | Delivered on: 13 December 1996 Satisfied on: 10 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 June 2023 | Appointment of Mrs. Maria Garton as a secretary on 27 June 2023 (2 pages) |
29 June 2023 | Termination of appointment of Michael Don Griffin as a director on 27 June 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
28 April 2023 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN on 28 April 2023 (1 page) |
7 March 2023 | Appointment of Mr. Michael Don Griffin as a director on 19 September 2022 (2 pages) |
6 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages) |
6 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (106 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr. Jonathan Nicholas Nendick on 31 May 2022 (2 pages) |
16 September 2022 | Appointment of Mr. Michael Peter Eshoo as a director on 15 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Shawn Christopher Fallon as a director on 15 September 2022 (1 page) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Director Jonathan Nendick as a director on 31 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Andrew Jonathan Scott Cowie as a director on 31 May 2022 (1 page) |
4 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
4 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (223 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr Andrew Jonathan Scott Cowie as a director on 6 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Daniel David Ruback as a director on 6 December 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
8 July 2019 | Appointment of Mr John Angus Smith as a director on 8 July 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
31 May 2019 | Termination of appointment of Yvette Helen Freeman as a director on 30 May 2019 (1 page) |
1 February 2019 | Termination of appointment of Benjamin Adam Weaver as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Shawn Christopher Fallon as a director on 1 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 30 January 2017
|
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
29 January 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 June 2017 | Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Daniel David Ruback on 6 June 2017 (2 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
3 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 (1 page) |
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 March 2014 | Termination of appointment of Pat Pearse as a director (1 page) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Pat Pearse as a director (1 page) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (3 pages) |
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
16 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 December 2013 | Appointment of Mr Benjamin Adam Weaver as a director (2 pages) |
12 December 2013 | Appointment of Mr Benjamin Adam Weaver as a director (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 June 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
17 June 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
16 April 2013 | Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Peter Bouwer on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Pat Pearse on 15 April 2013 (2 pages) |
12 February 2013 | Termination of appointment of Joseph Gibney as a director (1 page) |
12 February 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
12 February 2013 | Termination of appointment of Joseph Gibney as a director (1 page) |
12 February 2013 | Appointment of Mr Pat Pearse as a director (2 pages) |
12 February 2013 | Termination of appointment of Guy Marchant as a director (1 page) |
12 February 2013 | Appointment of Mr Peter Bouwer as a director (2 pages) |
12 February 2013 | Appointment of Mr Pat Pearse as a director (2 pages) |
12 February 2013 | Termination of appointment of Guy Marchant as a director (1 page) |
12 February 2013 | Appointment of Mr Peter Bouwer as a director (2 pages) |
12 February 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
4 February 2013 | Appointment of Mr David Robert Brooks as a director (2 pages) |
4 February 2013 | Appointment of Mr David Robert Brooks as a director (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 August 2012 | Appointment of Sami Teittinen as a director (2 pages) |
1 August 2012 | Termination of appointment of Mark Johnstone as a director (1 page) |
1 August 2012 | Appointment of Sami Teittinen as a director (2 pages) |
1 August 2012 | Termination of appointment of Mark Johnstone as a director (1 page) |
24 January 2012 | Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Guy Marchant on 9 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark Johnstone on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Mark Johnstone on 24 January 2012 (2 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mr Joseph Gibney on 4 October 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Joseph Gibney on 30 August 2011 (2 pages) |
2 August 2011 | Appointment of Mr Guy Marchant as a director (2 pages) |
2 August 2011 | Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages) |
2 August 2011 | Termination of appointment of Rachel Baker as a secretary (1 page) |
2 August 2011 | Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages) |
2 August 2011 | Appointment of Mr Joseph Gibney as a director (2 pages) |
2 August 2011 | Appointment of Mr Guy Marchant as a director (2 pages) |
2 August 2011 | Appointment of Mr Joseph Gibney as a director (2 pages) |
2 August 2011 | Termination of appointment of Rachel Baker as a secretary (1 page) |
2 August 2011 | Director's details changed for Mr Mark Johnstone on 2 August 2011 (2 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 October 2010 | Director's details changed for Mr Mark Johnstone on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Alexander Joseph Macdonald on 30 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Alexander Joseph Macdonald on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Mark Johnstone on 30 September 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
9 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Appointment terminated director gareth hall (1 page) |
6 July 2009 | Appointment terminated director david best (1 page) |
6 July 2009 | Appointment terminated director david best (1 page) |
6 July 2009 | Appointment terminated director gareth hall (1 page) |
2 July 2009 | Director appointed mr mark johnstone (1 page) |
2 July 2009 | Director appointed mr mark johnstone (1 page) |
12 March 2009 | Secretary's change of particulars / rachel baker / 28/02/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / rachel baker / 28/02/2009 (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Secretary's change of particulars / rachel baker / 27/09/2008 (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Secretary's change of particulars / rachel baker / 27/09/2008 (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 August 2008 | Director appointed gareth hall (1 page) |
28 August 2008 | Director appointed gareth hall (1 page) |
20 August 2008 | Secretary appointed rachel baker (1 page) |
20 August 2008 | Appointment terminated secretary gareth hall (1 page) |
20 August 2008 | Secretary appointed rachel baker (1 page) |
20 August 2008 | Appointment terminated secretary gareth hall (1 page) |
22 May 2008 | Appointment terminated director stephen lee (1 page) |
22 May 2008 | Secretary's change of particulars / david hall / 26/04/2007 (1 page) |
22 May 2008 | Return made up to 20/11/07; full list of members (4 pages) |
22 May 2008 | Secretary's change of particulars / david hall / 26/04/2007 (1 page) |
22 May 2008 | Appointment terminated director stephen lee (1 page) |
22 May 2008 | Return made up to 20/11/07; full list of members (4 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
13 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (3 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
30 December 2004 | Company name changed execair (scotland) LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed execair (scotland) LIMITED\certificate issued on 30/12/04 (2 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members
|
15 December 2004 | Return made up to 20/11/04; full list of members
|
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Dec mort/charge * (4 pages) |
10 September 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 108 princes street edinburgh EH2 3AA (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 108 princes street edinburgh EH2 3AA (1 page) |
7 July 2004 | Full accounts made up to 27 December 2003 (13 pages) |
7 July 2004 | Full accounts made up to 27 December 2003 (13 pages) |
28 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
28 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
5 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (12 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
2 October 2001 | New director appointed (3 pages) |
2 October 2001 | New director appointed (3 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
26 March 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (37 pages) |
3 July 2000 | Memorandum and Articles of Association (37 pages) |
3 July 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
2 December 1999 | Return made up to 20/11/99; full list of members (5 pages) |
2 December 1999 | Return made up to 20/11/99; full list of members (5 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (17 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (17 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (3 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
2 May 1999 | New secretary appointed;new director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
26 January 1999 | Return made up to 20/11/98; no change of members (5 pages) |
26 January 1999 | Return made up to 20/11/98; no change of members (5 pages) |
14 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
13 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
3 April 1997 | Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page) |
3 April 1997 | Accounting reference date shortened from 30/11/97 to 30/04/97 (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
13 December 1996 | Partic of mort/charge * (6 pages) |
13 December 1996 | Partic of mort/charge * (6 pages) |
20 November 1996 | Incorporation (18 pages) |
20 November 1996 | Incorporation (18 pages) |